WHO CARES? SCOTLAND
Overview
| Company Name | WHO CARES? SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC173232 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHO CARES? SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is WHO CARES? SCOTLAND located?
| Registered Office Address | The Pentagon Business Centre Suite 208/209 36-38 Washington Street G3 8AZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHO CARES? SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WHO CARES? SCOTLAND?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for WHO CARES? SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ruth Wallace as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 38 pages | AA | ||
Termination of appointment of Trevor Hillman as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Ramsay as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from 40 Wellington Street Glasgow G2 6HJ Scotland to The Pentagon Business Centre Suite 208/209 36-38 Washington Street Glasgow G3 8AZ on Jul 01, 2025 | 1 pages | AD01 | ||
Appointment of Ms Fiona Marion Elizabeth Donaldson as a secretary on Jun 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Carmel Jacob-Thomson as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Jonathan Ross as a director on Oct 26, 2024 | 2 pages | AP01 | ||
Appointment of Rebecca Munro as a director on Oct 26, 2024 | 2 pages | AP01 | ||
Appointment of Angela Crawley as a director on Oct 26, 2024 | 2 pages | AP01 | ||
Appointment of Ellen Martha Starkey as a director on Oct 26, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Timlin as a director on Oct 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Fraser Middleton as a director on Oct 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shaun Dean Brittain as a director on Oct 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 34 pages | AA | ||
Termination of appointment of Ryan James Mccuaig as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Anderson as a director on May 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Erin Mcauley as a director on Oct 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael O'rourke Stewart as a director on Oct 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Ramsay as a director on Oct 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Douglas Farquhar Adam as a director on Oct 23, 2022 | 2 pages | AP01 | ||
Who are the officers of WHO CARES? SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALDSON, Fiona Marion Elizabeth | Secretary | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | 336871450001 | |||||||
| ADAM, Douglas Farquhar | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 301821840001 | |||||
| BLACKMORE, Sarah | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | Irish | 280819470002 | |||||
| CRAWLEY, Angela | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 329358820001 | |||||
| KIRK, Carol Ann | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 72679130001 | |||||
| MCAULEY, Erin | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | Scottish | 302063340001 | |||||
| MUNRO, Rebecca | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 329359120001 | |||||
| ROSS, Scott Jonathan | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 330236150001 | |||||
| ROYSTON, Jennifer Elizabeth | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 267908900002 | |||||
| STARKEY, Ellen Martha | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | British | 329358340001 | |||||
| STEWART, Michael O'Rourke | Director | Suite 208/209 36-38 Washington Street G3 8AZ Glasgow The Pentagon Business Centre Scotland | Scotland | Scottish | 301834290001 | |||||
| BARRETT, Elizabeth Anne | Secretary | 39 Overdale Street G42 9PZ Glasgow | British | 63322750001 | ||||||
| GRAY, Heather Margaret | Secretary | 5 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 121962410001 | ||||||
| JAMIESON, Catherine Mary | Secretary | 22 Caledonian Road KA20 3LW Stevenston Ayrshire | British | 51647230001 | ||||||
| WATSON, Deirdre Anne | Secretary | Flat 1/R, 3 Balvicar Street G42 8QF Glasgow Lanarkshire | British | 68374820003 | ||||||
| ALEXANDER, William David | Director | 128 Albert Road G42 8UF Glasgow | British | 51647220001 | ||||||
| ANDERSON, David | Director | Wellington Street G2 6HJ Glasgow 40 Scotland | France | Scottish | 301821650001 | |||||
| ANDERSON, John | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 159876880001 | |||||
| ANDERSON, Meghan | Director | Ramsay House Risk Street Dalmuir G81 3LN Clydebank West Dunbartonshrie | British | 117125120001 | ||||||
| BARRIE, Daniel | Director | 4 Montgomery Place KA3 1JB Kilmarnock Ayrshire | British | 117453020001 | ||||||
| BARRY, Monica Anne, Dr | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 112193480002 | |||||
| BELL, Carron Lucy | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 183086160001 | |||||
| BOWEN, David Russell Farquharson | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | United Kingdom | British | 174078070001 | |||||
| BRIDGES, Anthony Edgar | Director | 53 Sherbrooke Avenue Pollokshields G41 4SE Glasgow Lanarkshire | British | 117224240001 | ||||||
| BRITTAIN, Shaun Dean | Director | Wellington Street G2 6HJ Glasgow 40 Scotland | Scotland | British | 267909800002 | |||||
| BUNTAIN, Ruth | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 149612010001 | |||||
| CAMPBELL, Jolene | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 241223360001 | |||||
| CAMPBELL, Nicholas John | Director | 2/2 142 Oxford Street G5 9JE Glasgow Lanarkshire | British | 69644000001 | ||||||
| COATES, Alison Margaret | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | British | 173833270001 | |||||
| COLLEY, Bathia | Director | 130 The Henge Delfarge KY7 6XX Glenrothes Fife | British | 88803090001 | ||||||
| COLLINS, Jordan | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | Scottish | 128415610002 | |||||
| COLQUHOUN, Barry | Director | Ardgowan Street PA2 6SX Paisley 2 Renfrewshire Scotland | British | 128401340001 | ||||||
| CONNELLY, Graham | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | United Kingdom | British | 45617160001 | |||||
| CONNELLY, Nikita | Director | Oswald Chambers 5 Oswald Street G1 4QR Glasgow | Scotland | Scottish | 173950840001 | |||||
| CRAIGMYLE, Nicola Jane | Director | Coblehaugh AB51 3XD Inverurie Aberdeenshire | British | 117224160001 |
What are the latest statements on persons with significant control for WHO CARES? SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0